Search icon

THE SOMERSET REFINERY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE SOMERSET REFINERY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 2005 (20 years ago)
Authority Date: 12 Jul 2005 (20 years ago)
Last Annual Report: 30 Oct 2008 (17 years ago)
Branch of: THE SOMERSET REFINERY, INC., ILLINOIS (Company Number LLC_00498645)
Organization Number: 0617277
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3376 WINCHESTER RD, LEXINGTON, KY 40509
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
WILLIAM SPEARS President

Secretary

Name Role
WILLIAM SPEARS Secretary

Vice President

Name Role
JAN ACREA Vice President

CEO

Name Role
JAN ACREA CEO

Director

Name Role
WILLIAM SPEARS Director

Filings

Name File Date
Revocation Return 2009-11-23
Revocation of Certificate of Authority 2009-11-03
Principal Office Address Change 2009-02-26
Registered Agent name/address change 2009-02-26
Annual Report 2008-10-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-06
Type:
Planned
Address:
600 MONTICELLO ST, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-08
Type:
Referral
Address:
600 MONTICELLO ST., SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-08
Type:
Referral
Address:
600 MONTICELLO ST., SOMERSET, KY, 42501
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State